Case Details

General Information

Case Number
25CRB00071
Attorney Name
Assigned To
Offense Date
1/29/2025
Date Filed
1/30/2025
Waiverable
Yes
Affiant Name
OFFICER J ATKINS
Affiant Type
City of Findlay PD
Proof of Insurance
Unknown
Muni Name
City of Findlay

Defendant Information

Name
CHARLES E TUCKER Jr
Address Line 1
420 STERLING HILL APT A
Address Line 2
City
FINDLAY
State
OH
ZIP Code
45840
DLN
00
DOB
7/9/1990

Financial Information

Total Cost
$1,627.00
Total Paid
$0.00
Total Owed
$1,627.00

Vehicle Information

Plate State
OH
Plate Number
Vehicle Year
Vehicle Make
Vehicle Model
Vehicle Color

Warrant Information

Active Warrants
Yes

Counts

Count Number Citation Number Statute Code Statute Description Degree Plea Finding Finding Date Adjudicated By
1 CO3201018988 525.02A3 FALSIFICATION M1 GUILTY GUILTY 1/30/2025 MATTHEW A CUNNINGHAM
2 CO3201018988 509.03B2 DISORDERLY CONDUCT MM GUILTY GUILTY 1/30/2025 MATTHEW A CUNNINGHAM
Count Number
1
Citation Number
CO3201018988
Statute Code
525.02A3
Statute Description
FALSIFICATION
Degree
M1
Plea
GUILTY
Finding
GUILTY
Finding Date
1/30/2025
Adjudicated By
MATTHEW A CUNNINGHAM
Count Number
2
Citation Number
CO3201018988
Statute Code
509.03B2
Statute Description
DISORDERLY CONDUCT
Degree
MM
Plea
GUILTY
Finding
GUILTY
Finding Date
1/30/2025
Adjudicated By
MATTHEW A CUNNINGHAM

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 7/7/2025 9:00:00 AM 2 STEPHANIE M BISHOP
Desk Review 4/21/2025 5:00:00 PM 2 STEPHANIE M BISHOP
Arraignment 1/30/2025 2:00:00 PM 202

Docket Information

Entry Date Entry Text
7/21/2025 Warrant Block Sent to BMV
7/14/2025 BW (FTA STAT CONF HRG CR) ISSUED TO FPD FOR SERVICE
7/10/2025 FTA STATUS CONFERENCE CR Issued
7/10/2025 Warrant issued for FTA STATUS CONFERENCE HEARING CR on 07/10/2025
5/16/2025 Case sent to collection agency on 05/16/2025
4/16/2025 DR Cancelled set Stat Conf Issued
4/16/2025 STATUS CONFERENCE set for 07/07/2025 at 09:00 AM in room 2 by JUDGE STEPHANIE M BISHOP
1/30/2025 NOTICE FEE of $5.00 assessed
1/30/2025 Commitment After Conviction Issued
1/30/2025 WARRANT TO DISCHARGE Issued
1/30/2025 Balance Due Notice Issued
1/30/2025 Desk Review set for 04/21/2025 at 05:00 PM in room 2 by JUDGE STEPHANIE M BISHOP
1/30/2025 Plea of GUILTY entered on 01/30/2025
1/30/2025 Plea of GUILTY entered on 01/30/2025
1/30/2025 MAGISTRATE SENTENCING ENTRY Issued
1/30/2025 Finding of GUILTY entered for 509.03B2 - DISORDERLY CONDUCT
1/30/2025 The defendant appeared in open court and was advised of the nature of the charge, possible penalties, right to counsel, right to jury/court trial, other rights and the various pleas available.The defendant thereafter entered a plea of GUILTY to the charge. The Court heard evidence from the prosecution to substantiate the charge. The court entered a finding of GUILTY to the charge.Parties hereby consent to this matter being heard by the Magistrates. Parties Hereby waive any rights to object to the Magistrates decision. A Party shall not assign or appeal the Court's adoption of a factual finding or legal conclusion unless the party has filed objections pursuant to Rule 17 of the Ohio Rules of Criminal Procedure.It is ORDERED, ADJUDGED, AND DECREED that the defendant is found GUILTY of DISORDERLY CONDUCTORC/CO 509.03B2, and is sentenced as follows:1) A fine of $100.00 plus all costs
1/30/2025 MAGISTRATE SENTENCING ENTRY Issued
1/30/2025 Confinement Jail Time Sentenced 60 Day(s) 1 Credited 50 Suspended
1/30/2025 Finding of GUILTY entered for 525.02A3 - FALSIFICATION
1/30/2025 The defendant appeared in open court and was advised of the nature of the charge, possible penalties, right to counsel, right to jury/court trial, other rights and the various pleas available.The defendant thereafter entered a plea of GUILTY to the charge. The Court heard evidence from the prosecution to substantiate the charge. The court entered a finding of GUILTY to the charge.Parties hereby consent to this matter being heard by the Magistrates. Parties Hereby waive any rights to object to the Magistrates decision. A Party shall not assign or appeal the Court's adoption of a factual finding or legal conclusion unless the party has filed objections pursuant to Rule 17 of the Ohio Rules of Criminal Procedure.It is ORDERED, ADJUDGED, AND DECREED that the defendant is found GUILTY of FALSIFICATIONORC/CO 525.02A3, and is sentenced as follows:1) A fine of $250.00 plus all costs 2) A jail sentence of 60 Day(s) with 50 Day(s) suspended consecutive to be scheduled by the Clerk's office. The defendant is ordered to pay all costs of confinement in a jail or other residential facility pursuant to ORC 2929.28, including but not limited to, a per diem fee for room and board in the jail of up to $108.00 per day, and any other costs provided by statute. 3) Credit for 1 Day(s) days served. 4) No criminal conduct for 1 Year(s).
1/30/2025 Arraignment changed to 01/30/2025 at 02:00 PM in room 202 Hearing was set on 01/30/2025
1/30/2025 WARRANT ON COMPLAINT RETURNED BY BLF (MARSHALL) WITH SERV $21.00 FEE
1/30/2025 WARRANT ON COMPLAINT ISSUED TO BLF FOR SERVICE
1/30/2025 Case Filed on 01/30/2025
1/30/2025 Arraignment set for 02/05/2025 at 08:30 AM in room 202

© 2025 - City of Findlay